Company NameEast Coast Marketing Limited
Company StatusDissolved
Company Number03128591
CategoryPrivate Limited Company
Incorporation Date21 November 1995(28 years, 5 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Harvey Liddell
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 22 January 2002)
RolePrinter Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hampstead Gardens
Hartlepool
Cleveland
TS26 0LX
Director NameMr Brian Harvey Liddell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 22 January 2002)
RolePrinter
Country of ResidenceEngland
Correspondence Address15 Moreland Close
Wolviston
Billingham
Cleveland
TS22 5LX
Secretary NameMr Brian Harvey Liddell
NationalityBritish
StatusClosed
Appointed01 September 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 22 January 2002)
RolePrinter
Country of ResidenceEngland
Correspondence Address15 Moreland Close
Wolviston
Billingham
Cleveland
TS22 5LX
Director NameSimon Paul Clayton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 August 1996)
RoleAccount Executive
Correspondence Address144 Darlington Lane
Stockton On Tees
Cleveland
TS19 0NG
Director NameJulie Marie Liddell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 1998)
RoleManager
Correspondence Address15 Moreland Close
Wolviston
Billingham
Cleveland
TS22 5LX
Director NameGraham Stuart Sykes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 1998)
RoleCreative Director
Correspondence Address15 Moreland Close
Wolviston
Billingham
Cleveland
TS22 5LX
Secretary NameGraham Stuart Sykes
NationalityBritish
StatusResigned
Appointed22 November 1995(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 1998)
RoleCreative Director
Correspondence Address15 Moreland Close
Wolviston
Billingham
Cleveland
TS22 5LX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
22 August 2001Application for striking-off (1 page)
23 December 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 December 1999Accounts for a small company made up to 30 November 1999 (4 pages)
15 December 1999Registered office changed on 15/12/99 from: 7 market place bishop auckland county durham DL14 7NJ (1 page)
1 December 1999Return made up to 21/11/99; full list of members (6 pages)
15 October 1999Registered office changed on 15/10/99 from: 5 victoria avenue bishop auckland co durham DL14 7JH (1 page)
24 November 1998Return made up to 21/11/98; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 30 November 1997 (6 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Secretary resigned;director resigned (1 page)
14 September 1998New secretary appointed;new director appointed (2 pages)
14 September 1998Accounts for a small company made up to 30 November 1996 (6 pages)
26 November 1997Return made up to 21/11/97; no change of members (4 pages)
3 April 1997Return made up to 21/11/96; full list of members (6 pages)
1 October 1996Director resigned (1 page)
28 November 1995Registered office changed on 28/11/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
28 November 1995Secretary resigned;new director appointed (2 pages)
28 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 November 1995New director appointed (2 pages)
21 November 1995Incorporation (20 pages)